JACOB & LOGAN COURT RTM LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, England
StatusACTIVE
Company No.07882111
Category
Incorporated14 Dec 2011
Age12 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

JACOB & LOGAN COURT RTM LIMITED is an active with number 07882111. It was incorporated 12 years, 5 months, 16 days ago, on 14 December 2011. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Jane Perren

Appointment date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Dube

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Alan Watts

Termination date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-17

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hgw Secretarial Limited

Termination date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Old address: Allsquare Legal Limited, Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

New address: Allsquare Legal Limited, Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Old address: 27 Vicarage Road Verwood Dorset BH31 6DR

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Alan Watts

Appointment date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Dube

Appointment date: 2015-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Ayres

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Ms Nichola Jane Ayres

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hgw Secretarial Limited

Change date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Hayes

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Perren

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom

Change date: 2013-02-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hgw Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIFICE ENTERTAINMENT LIMITED

3 VICARAGE GATE,LONDON,W8 4HH

Number:06797068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENFIELD GUITARS LTD

UNIT 20, SURRENDEN MANOR,KENT,TN27 0DL

Number:06477576
Status:ACTIVE
Category:Private Limited Company

HONEYBILL CONCEPTS LIMITED

25 COLE CLOSE,LONDON,SE28 8AU

Number:08040648
Status:ACTIVE
Category:Private Limited Company

K&S ACCOUNTANTS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11558525
Status:ACTIVE
Category:Private Limited Company

QUEEN MARY DIGITAL LIMITED

KETT HOUSE,CAMBRIDGE,CB1 2JH

Number:10212307
Status:ACTIVE
Category:Private Limited Company

STEVE STEWART DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09932241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source